Based in Walsall, Sfb 123 Ltd was established in 2008, it's status is listed as "Dissolved". There are 4 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRAPER, Martin John | 30 April 2010 | 28 September 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VITTY, Martyn John | 09 November 2011 | - | 1 |
CANE, Michael Geoffrey | 01 December 2009 | 31 July 2011 | 1 |
HORROCKS, Paul John | 31 July 2011 | 09 November 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 July 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 April 2015 | |
DS01 - Striking off application by a company | 31 March 2015 | |
MR04 - N/A | 18 February 2015 | |
TM01 - Termination of appointment of director | 27 January 2015 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 06 March 2014 | |
TM01 - Termination of appointment of director | 20 January 2014 | |
AR01 - Annual Return | 25 April 2013 | |
TM01 - Termination of appointment of director | 24 April 2013 | |
AA - Annual Accounts | 18 December 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 August 2012 | |
AR01 - Annual Return | 11 June 2012 | |
CERTNM - Change of name certificate | 16 April 2012 | |
RESOLUTIONS - N/A | 14 April 2012 | |
CONNOT - N/A | 14 April 2012 | |
RESOLUTIONS - N/A | 10 April 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 April 2012 | |
SH08 - Notice of name or other designation of class of shares | 10 April 2012 | |
SH01 - Return of Allotment of shares | 10 April 2012 | |
AA01 - Change of accounting reference date | 04 April 2012 | |
MG01 - Particulars of a mortgage or charge | 06 March 2012 | |
TM01 - Termination of appointment of director | 14 December 2011 | |
AP03 - Appointment of secretary | 10 November 2011 | |
TM01 - Termination of appointment of director | 10 November 2011 | |
TM02 - Termination of appointment of secretary | 10 November 2011 | |
AP03 - Appointment of secretary | 01 August 2011 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
TM02 - Termination of appointment of secretary | 01 August 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 11 March 2011 | |
TM01 - Termination of appointment of director | 24 January 2011 | |
TM01 - Termination of appointment of director | 24 January 2011 | |
TM01 - Termination of appointment of director | 24 January 2011 | |
AP01 - Appointment of director | 17 January 2011 | |
AP01 - Appointment of director | 27 October 2010 | |
AP01 - Appointment of director | 27 October 2010 | |
TM01 - Termination of appointment of director | 03 June 2010 | |
AP01 - Appointment of director | 02 June 2010 | |
AP01 - Appointment of director | 02 June 2010 | |
AP01 - Appointment of director | 02 June 2010 | |
RESOLUTIONS - N/A | 19 May 2010 | |
MEM/ARTS - N/A | 19 May 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
TM02 - Termination of appointment of secretary | 12 April 2010 | |
AA - Annual Accounts | 12 March 2010 | |
AP03 - Appointment of secretary | 20 January 2010 | |
AP01 - Appointment of director | 20 January 2010 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 16 March 2009 | |
288a - Notice of appointment of directors or secretaries | 17 February 2009 | |
288b - Notice of resignation of directors or secretaries | 07 February 2009 | |
288a - Notice of appointment of directors or secretaries | 29 January 2009 | |
225 - Change of Accounting Reference Date | 17 April 2008 | |
RESOLUTIONS - N/A | 15 April 2008 | |
RESOLUTIONS - N/A | 15 April 2008 | |
395 - Particulars of a mortgage or charge | 09 April 2008 | |
NEWINC - New incorporation documents | 18 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and debenture | 28 February 2012 | Fully Satisfied |
N/A |
Debenture | 03 April 2008 | Fully Satisfied |
N/A |